ECLIPSE LIMITED
Overview
Company Name | ECLIPSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02695947 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECLIPSE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECLIPSE LIMITED located?
Registered Office Address | 200 Berkshire Place 200 Berkshire Place RG41 5RD Winnersh Triangle Berks England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECLIPSE LIMITED?
Company Name | From | Until |
---|---|---|
QUICKINCOME LIMITED | Mar 11, 1992 | Mar 11, 1992 |
What are the latest accounts for ECLIPSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ECLIPSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Second filing for the appointment of Elizabeth Jane Earle as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Register inspection address has been changed to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd | 1 pages | AD02 | ||||||||||
Appointment of Elizabeth Earle as a director on Mar 15, 2019 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England to 200 Berkshire Place 200 Berkshire Place Winnersh Triangle Berks RG41 5rd on Mar 28, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Elster Solutions Limited as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Emilien Jay as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michele Elaine Hudson as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Allan Richards as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsay Howard as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Who are the officers of ECLIPSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EARLE, Elizabeth Jane | Director | 200 Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire Place Berks England | England | British | Financial Controller | 256881430001 | ||||
HUDSON, Michele Elaine | Director | 200 Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire Place Berks England | Scotland | British | Director | 251257190001 | ||||
RICHARDS, Allan | Director | 200 Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire Place Berks England | England | British | Director | 55171600002 | ||||
ZHUKOVSKIY, Vladimir | Director | 200 Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire Place Berks England | England | Polish | Planning And Controlling Manager | 270617590001 | ||||
CHUTE, Peter Nicholas | Secretary | The Old School House 11 Mill Lane Feckenham B96 6HY Redditch Worcestershire | British | 17779420002 | ||||||
JAMES, Martin | Secretary | 1 Stouton Croft WR9 9LF Droitwich Worcestershire | British | 106001550001 | ||||||
WESTLEY, Adam David Christopher | Secretary | Colmore Plaza 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor West Midlands United Kingdom | 193608480001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARNES, Garry Elliot, Mr. | Director | Colmore Plaza 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor West Midlands United Kingdom | England | British | Accountant | 261469100001 | ||||
BUBP, Gregory Bruce | Director | Unit 13 Roman Way Business Centre, Droitwich Worcestershire Wr99aj | Usa | American | Vice-President Eclipse Inc | 67298060001 | ||||
HOWARD, Lindsay | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | British | Director | 205374320001 | ||||
JAY, Emilien | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | Switzerland | French | Director | 226755040001 | ||||
KRESS, Kolja | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | Germany | German | Director | 242554900001 | ||||
O'FLYNN, Justin Michael Lockwood | Director | Zwolleweg 5 Gouda Elcipse Combustion The Netherlands | The Netherlands | British | Managing Director European Operations | 147053550002 | ||||
PERKS, Douglas Campbell | Director | C/O Eclipse Inc 1665 Elmwood Road FOREIGN Rockford Illinois 61103 Usa | Usa | American | President | 21104260002 | ||||
POWELL, David William | Director | The Parks Berrington Road WR15 8EJ Tenbury Wells Worcestershire | British | Company Director | 40929860001 | |||||
STEDER, Richard Alan, Director | Director | Unit 13 Roman Way Business Centre, Droitwich Worcestershire Wr99aj | Usa | Usa | Cfo Eclipse Combustion Inc | 186803170001 | ||||
STELTMANN, Harry Frederick | Director | 5566 Roanoke Rockford Illinois 61107 Usa | Usa | Executive | 21104270001 | |||||
VAN WOLFFELAAR, Stefan | Director | Zwolleweg 5 2803 PS Gouda Eclipse Combustion | The Netherlands | Dutch | European Finance | 147057040002 | ||||
WESTLEY, Adam David Christopher | Director | Colmore Plaza 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor West Midlands United Kingdom | United Kingdom | British | Company Secretary | 162566260001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ECLIPSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ademco 2 Limited | Oct 17, 2018 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elster Solutions Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0